Advanced company searchLink opens in new window

THE TRADITIONAL FURNITURE CO HOLDINGS LIMITED

Company number 03757697

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Mar 2016 AAMD Amended total exemption small company accounts made up to 31 December 2014
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
22 Aug 2014 MR04 Satisfaction of charge 3 in full
27 Jun 2014 CERTNM Company name changed the traditional furniture co LTD\certificate issued on 27/06/14
  • RES15 ‐ Change company name resolution on 2014-06-24
27 Jun 2014 CONNOT Change of name notice
26 Jun 2014 SH01 Statement of capital following an allotment of shares on 17 June 2014
  • GBP 100
26 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Capitalisation of reserves 17/06/2014
29 Apr 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
27 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
15 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
11 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
16 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
04 May 2011 CH01 Director's details changed for Stephen Brian Hinchliffe on 22 April 2011
04 May 2011 CH03 Secretary's details changed for Linda Sweet on 22 April 2011
15 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Apr 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Stephen Brian Hinchliffe on 22 April 2010
19 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
11 May 2009 363a Return made up to 22/04/09; full list of members